Company Liquidation Notices




2334
THE NEW ZEALAND GAZETTE
No. 71

That the company be wound up voluntarily.
Dated this 14th day of August 1978.
A. N. FRANKHAM, Liquidator.
Address of Liquidator: care of Buddle & Co., Chartered Accountants, P.O. Box 701, Auckland.

NOTE—This is a members voluntary liquidation and a declaration of solvency has been filed. The company is a wholly-owned subsidiary of The Kiwi Polish Pty. Ltd. of Australia and is being wound up for administrative purposes.
4650

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of THE KIWI POLISH COMPANY (N.Z.) LTD. (in liquidation):

Notice is hereby given that the undersigned, the liquidator of the Kiwi Polish Company (N.Z.) Ltd, which is being wound up voluntarily, does hereby fix the 30th day of August 1978, as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Companies Act 1955 or to be excluded from the benefit of any distribution made before the debts are proved, or, as the case may be, from objecting to the distribution.

Dated this 14th day of August 1978.
A. N. FRANKHAM, Liquidator.
Address of Liquidator: Care of Buddle & Co., Chartered Accountants, P.O. Box 701, Auckland.
4651

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS
IN the matter of the Companies Act 1955, and in the matter of SCOTT ELECTRONICS LTD. (in liquidation):

Notice is hereby given that the undersigned, the liquidator of Scott Electronics Ltd. (in liquidation), which is being wound up voluntarily, does hereby fix the 30th day of September 1978, as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved, or, as the case may be, from objecting to the distribution.

Dated this 17th day of August 1978.
I. R. SOUSTER, Liquidator.
Address of Liquidator: I. R. Souster, P.O. Box 23–178, Papatoetoe, Auckland.
4653

The Companies Act 1955
GENERAL FINANCE LTD.
Notice of Registration of Order Confirming Reduction of Capital (Share Premium Account)
No. of Company. W. 1928/127:

Notice is hereby given that, the order of the Supreme Court of New Zealand, dated the 31st day of July 1978, confirming the reduction of capital resolved in the special resolution passed on the 22nd day of February 1978, and relating to the distribution to the holders of ordinary shares of the sum of $968,009 standing to the credit of share premium account in the books of the company, as at the 31st day of October 1977, was registered by the Registrar of Companies on the 9th day of August 1978.

Dated this 9th day of August 1978.
J. K. WATSON, Solicitor for the Company.
Care of Rainey Collins Armour & Boock, P.O. Box 689, Wellington.
4630

In the matter of the Companies Act 1955, and in the matter of BLAKE CAR REPAIRS LTD. (in liquidation):

Notice is hereby given that by an entry in the minute book of the company, signed in accordance with section 362 (1) of the Companies Act 1955, and dated the 11th day of August 1978, the above-named company, on the 9th day of August 1978, passed the following resolution for voluntary winding up:

That the company cannot by reason of its liabilities, continue its business and that it is advisable that the company be wound up, and accordingly the company be wound up voluntarily, and that a meeting of creditors will accordingly be held in the Board Room, 82 Chapel Street, Masterton, on Friday, the 18th day of August 1978, in the morning at 10 a.m.

Business:
(a) Consideration of a statement of the position of the company’s affairs and list of creditors, etc.
(b) Nomination of liquidator.
(c) Appointment of committee of inspection, if thought fit.

Dated this 11th day of August 1978.
ALLAN G. STEWART, Secretary.
4615

The Companies Act 1955
NOTICE OF WINDING UP ORDER
Name of Company: A. W. & U. J. Bekkers Ltd. (in liquidation).
Address of Registered Office: Formerly at Duke Street, Putaruru, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Rotorua.
Number of Matter: M. 14/78.
Date of Order: 4 August 1978.

A. DIBLEY
Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
4614

The Companies Act 1955
NOTICE OF WINDING UP ORDER
Name of Company: Shererton Homes Ltd. (in liquidation).
Address of Registered Office: Formerly 97A Gordon Road, Rotorua, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Rotorua.
Number of Matter: M. 158/77.
Date of Order: 4 August 1978.

A. DIBLEY
Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
4613

The Companies Act 1955
NOTICE OF WINDING UP ORDER
Name of Company: Sportsworld Rotorua Ltd. (in liquidation).
Address of Registered Office: Formerly of Haupapa Street, Rotorua, now care of Official Assignee, Hamilton.
Registry of Supreme Court: Rotorua.
Number of Matter: B. 66/78.
Date of Order: 4 August 1978.

A. DIBLEY,
Official Assignee, Provisional Liquidator.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
4612

STEEL AND MACHINERY TRADERS (N.Z.) LTD.
In the matter of the Companies Act 1955, and in the matter of Steel and Machinery Traders (N.Z.) Ltd.:

Notice is hereby given that by an entry in the minute book, signed in accordance with section 362 (1) of the Companies Act 1955, and dated the 11th day of August 1978, the above company resolved that by reason of its liabilities it is unable to continue in business, and that the company be wound up voluntarily, and that a meeting of its creditors be held on



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 71


NZLII PDF NZ Gazette 1978, No 71





✨ LLM interpretation of page content

🏭 Notice of Resolution for Voluntary Winding Up of The Kiwi Polish Company (N.Z.) Ltd. (continued from previous page)

🏭 Trade, Customs & Industry
14 August 1978
Liquidation, Voluntary Winding Up, The Kiwi Polish Company (N.Z.) Ltd.
  • A. N. Frankham, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for The Kiwi Polish Company (N.Z.) Ltd.

🏭 Trade, Customs & Industry
14 August 1978
Creditors, Debt Claims, Liquidation, The Kiwi Polish Company (N.Z.) Ltd.
  • A. N. Frankham, Liquidator

🏭 Notice to Creditors to Prove Debts or Claims for Scott Electronics Ltd.

🏭 Trade, Customs & Industry
17 August 1978
Creditors, Debt Claims, Liquidation, Scott Electronics Ltd.
  • I. R. Souster, Liquidator

🏭 Notice of Registration of Order Confirming Reduction of Capital for General Finance Ltd.

🏭 Trade, Customs & Industry
9 August 1978
Capital Reduction, Share Premium Account, General Finance Ltd.
  • J. K. Watson, Solicitor for the Company

🏭 Notice of Resolution for Voluntary Winding Up of Blake Car Repairs Ltd.

🏭 Trade, Customs & Industry
11 August 1978
Liquidation, Voluntary Winding Up, Blake Car Repairs Ltd.
  • Allan G. Stewart, Secretary

🏭 Notice of Winding Up Order for A. W. & U. J. Bekkers Ltd.

🏭 Trade, Customs & Industry
4 August 1978
Liquidation, Winding Up Order, A. W. & U. J. Bekkers Ltd.
  • A. Dibley, Official Assignee, Provisional Liquidator

🏭 Notice of Winding Up Order for Shererton Homes Ltd.

🏭 Trade, Customs & Industry
4 August 1978
Liquidation, Winding Up Order, Shererton Homes Ltd.
  • A. Dibley, Official Assignee, Provisional Liquidator

🏭 Notice of Winding Up Order for Sportsworld Rotorua Ltd.

🏭 Trade, Customs & Industry
4 August 1978
Liquidation, Winding Up Order, Sportsworld Rotorua Ltd.
  • A. Dibley, Official Assignee, Provisional Liquidator

🏭 Notice of Resolution for Voluntary Winding Up of Steel and Machinery Traders (N.Z.) Ltd.

🏭 Trade, Customs & Industry
11 August 1978
Liquidation, Voluntary Winding Up, Steel and Machinery Traders (N.Z.) Ltd.